Baylis Bros (Leeston) Limited, a registered company, was launched on 14 Sep 1951. 9429031980593 is the business number it was issued. The company has been managed by 2 directors: Peter Douglas Baylis - an active director whose contract began on 14 Jul 1981,
Harold Douglas Haig Baylis - an inactive director whose contract began on 14 Jul 1981 and was terminated on 12 Oct 1997.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 19 Victoria Street, Cambridge, 3434 (types include: physical, service).
Baylis Bros (Leeston) Limited had been using Herbert Morton, 77 - 79 Duke St, Cambridge as their physical address up until 03 Jul 2008.
A total of 172800 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (0.29 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 172300 shares (99.71 per cent).
Previous addresses
Address: Herbert Morton, 77 - 79 Duke St, Cambridge
Physical address used from 30 Jun 1999 to 03 Jul 2008
Address: 93 High Street, Leeston
Physical address used from 30 Jun 1999 to 30 Jun 1999
Address: C/- Ian A Gilbert, 93 High Street, Leeston
Registered address used from 30 Jun 1999 to 03 Jul 2008
Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 16 Jan 1997 to 30 Jun 1999
Basic Financial info
Total number of Shares: 172800
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Baylis, Frances Noelle |
R D 3 Leeston New Zealand |
14 Sep 1951 - |
Shares Allocation #2 Number of Shares: 172300 | |||
Individual | Baylis, Peter Douglas |
R D 3 Leeston New Zealand |
14 Sep 1951 - |
Peter Douglas Baylis - Director
Appointment date: 14 Jul 1981
Address: R D 3, Leeston, New Zealand
Address used since 30 Jun 2005
Harold Douglas Haig Baylis - Director (Inactive)
Appointment date: 14 Jul 1981
Termination date: 12 Oct 1997
Address: Leeston,
Address used since 14 Jul 1981
Benn Road Limited
19 Victoria Street
Robinsons Nursery Limited
19 Victoria Street
Nu-age Plaster Limited
19 Victoria Street
Red Circle Wholesale Limited
19 Victoria Street
Waikato Shrink Wrap Limited
19 Victoria Street
Rone Enterprises Limited
19 Victoria Street